Advanced company searchLink opens in new window

HC-ONE LIMITED

Company number 07712656

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2014 TM01 Termination of appointment of David Andrew Spruzen as a director on 26 November 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreements etc 12/11/2014
22 Nov 2014 MR01 Registration of charge 077126560006, created on 12 November 2014
21 Nov 2014 MR01 Registration of charge 077126560005, created on 12 November 2014
13 Nov 2014 MR04 Satisfaction of charge 1 in full
13 Nov 2014 MR04 Satisfaction of charge 2 in full
07 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000,002
17 Jun 2014 TM01 Termination of appointment of John Ivers as a director
16 Jun 2014 MR04 Satisfaction of charge 3 in full
13 Jun 2014 AA Full accounts made up to 30 September 2013
08 May 2014 TM01 Termination of appointment of Anne Williams as a director
09 Jan 2014 MR01 Registration of charge 077126560004
05 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
27 Mar 2013 AA Full accounts made up to 30 September 2012
10 Dec 2012 AP01 Appointment of Mr John Joseph Ivers as a director
17 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Mrs Anne Elizabeth Williams as a director
21 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2012 AP03 Appointment of Mr David Andrew Smith as a secretary
17 Nov 2011 AA01 Current accounting period extended from 31 July 2012 to 30 September 2012
17 Nov 2011 AP01 Appointment of Mr David Andrew Smith as a director
17 Nov 2011 AD01 Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR on 17 November 2011
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 50,000,002.00
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Nov 2011 TM01 Termination of appointment of Jeremy Jensen as a director